Search icon

BIG OAKS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BIG OAKS OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N94000002242
FEI/EIN Number 592822257

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6 BIG OAKS, APALACHICOLA, FL, 32320, US
Mail Address: 6 BIG OAKS, APALACHICOLA, FL, 32320, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON DINA President 6 BIG OAKS, APALACHICOLA, FL, 32320
HAMILTON DINA Director 6 BIG OAKS, APALACHICOLA, FL, 32320
HAMILTON JAMES Treasurer 6 BIG OAKS, APALACHICOLA, FL, 32320
HAMILTON JAMES Director 6 BIG OAKS, APALACHICOLA, FL, 32320
Thompson Beverly S Secretary 1 Big Oaks, Apalachicola, FL, 32320
HAMILTON DINA Agent 6 BIG OAKS, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 6 BIG OAKS, APALACHICOLA, FL 32320 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 6 BIG OAKS, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 2017-04-18 6 BIG OAKS, APALACHICOLA, FL 32320 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CONVERSION 1994-05-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS H76587. CONVERSION NUMBER 700000003897

Documents

Name Date
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-18
Reinstatement 2016-04-21
ANNUAL REPORT 2013-04-08
Reinstatement 2012-04-02
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State